ECONOMOTOR LIMITED
COXHEATH RENEWABLES LIMITED

Hellopages » Kent » Maidstone » ME17 4PT
Company number 06097438
Status Active
Incorporation Date 12 February 2007
Company Type Private Limited Company
Address 44 STOCKETT LANE, COXHEATH, KENT, ENGLAND, ME17 4PT
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 February 2017 with updates; Registered office address changed from Camperdown Chilton Close Penn High Wycombe Buckinghamshire HP10 8AQ to 44 Stockett Lane Coxheath Kent ME17 4PT on 31 October 2016. The most likely internet sites of ECONOMOTOR LIMITED are www.economotor.co.uk, and www.economotor.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Barming Rail Station is 3.5 miles; to East Malling Rail Station is 4.3 miles; to Bearsted Rail Station is 4.5 miles; to Chatham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Economotor Limited is a Private Limited Company. The company registration number is 06097438. Economotor Limited has been working since 12 February 2007. The present status of the company is Active. The registered address of Economotor Limited is 44 Stockett Lane Coxheath Kent England Me17 4pt. The company`s financial liabilities are £52.75k. It is £-0.01k against last year. The cash in hand is £0.01k. It is £-0.15k against last year. And the total assets are £58.11k, which is £-0.15k against last year. DUNCAN, Andrew Morison is a Director of the company. Secretary BARRY-WALSH, Niall Michael has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


economotor Key Finiance

LIABILITIES £52.75k
-1%
CASH £0.01k
-93%
TOTAL ASSETS £58.11k
-1%
All Financial Figures

Current Directors

Director
DUNCAN, Andrew Morison
Appointed Date: 12 February 2007
73 years old

Resigned Directors

Secretary
BARRY-WALSH, Niall Michael
Resigned: 24 July 2009
Appointed Date: 12 February 2007

Persons With Significant Control

Renewables Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECONOMOTOR LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Feb 2017
Confirmation statement made on 12 February 2017 with updates
31 Oct 2016
Registered office address changed from Camperdown Chilton Close Penn High Wycombe Buckinghamshire HP10 8AQ to 44 Stockett Lane Coxheath Kent ME17 4PT on 31 October 2016
27 Oct 2016
Director's details changed for Andrew Morison Duncan on 27 October 2016
04 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 25 more events
07 Feb 2008
Accounting reference date extended from 29/02/08 to 31/07/08
02 Jul 2007
Ad 31/05/07--------- £ si 3427@1=3427 £ ic 8000/11427
02 May 2007
Particulars of contract relating to shares
02 May 2007
Ad 30/03/07--------- £ si 7999@1=7999 £ ic 1/8000
12 Feb 2007
Incorporation